SOLLAND PROPERTIES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewRegistered office address changed from C/O Evelyn Partners Llp, Rrs Department 45 Gresham Street London EC2V 7BG to C/O Rrs Department S&W Partners Llp 45 Gresham Street London EC2V 7BG on 2025-07-15

View Document

04/12/244 December 2024 Registered office address changed from 4 Quex Road London NW6 4PJ England to C/O Evelyn Partners Llp, Rrs Department 45 Gresham Street London EC2V 7BG on 2024-12-04

View Document

04/12/244 December 2024 Appointment of a liquidator

View Document

06/11/246 November 2024 Amended total exemption full accounts made up to 2023-02-28

View Document

18/10/2418 October 2024 Order of court to wind up

View Document

06/08/246 August 2024 Registered office address changed from Regina House 124 Finchley Road London NW3 5JS United Kingdom to 4 Quex Road London NW6 4PJ on 2024-08-06

View Document

17/05/2417 May 2024 Total exemption full accounts made up to 2023-02-28

View Document

01/03/241 March 2024 Confirmation statement made on 2024-01-30 with no updates

View Document

22/11/2322 November 2023 Previous accounting period shortened from 2023-02-23 to 2023-02-22

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

09/08/239 August 2023 Compulsory strike-off action has been discontinued

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-02-28

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

18/07/2318 July 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

19/02/2319 February 2023 Previous accounting period shortened from 2022-02-24 to 2022-02-23

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Previous accounting period shortened from 2021-02-25 to 2021-02-24

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/07/2028 July 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/07/207 July 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

07/07/207 July 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 8

View Document

07/07/207 July 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1

View Document

07/07/207 July 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 10

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

07/07/207 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

12/06/2012 June 2020 28/02/19 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES

View Document

08/01/208 January 2020 PREVSHO FROM 26/02/2019 TO 25/02/2019

View Document

10/10/1910 October 2019 PREVSHO FROM 27/02/2019 TO 26/02/2019

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 28/02/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

26/11/1826 November 2018 PREVSHO FROM 28/02/2018 TO 27/02/2018

View Document

09/05/189 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 021035320011

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

30/01/1830 January 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES

View Document

06/12/176 December 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

01/12/161 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

07/04/167 April 2016 SALE OF SHARES 22/03/2016

View Document

17/02/1617 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

09/03/159 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT

View Document

07/03/147 March 2014 28/02/14 STATEMENT OF CAPITAL GBP 601000

View Document

06/03/146 March 2014 PREVEXT FROM 31/08/2013 TO 28/02/2014

View Document

14/02/1414 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2011

View Document

10/04/1310 April 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

31/01/1231 January 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

15/03/1115 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

09/10/109 October 2010 DISS40 (DISS40(SOAD))

View Document

06/10/106 October 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

31/03/1031 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAZYNA URSZULA SOLLAND / 31/01/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAZYNA URSZULA SOLLAND / 31/01/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABNER SOLLAND / 31/01/2010

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

19/02/0919 February 2009 31/08/07 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2006

View Document

01/03/081 March 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: 66 WIGMORE STREET LONDON W1U 2HQ

View Document

10/02/0610 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

25/02/0425 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

13/04/0313 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

19/02/0319 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 LOCATION OF REGISTER OF MEMBERS

View Document

07/02/037 February 2003 REGISTERED OFFICE CHANGED ON 07/02/03 FROM: 48 PORTLAND PLACE LONDON W1N 4AJ

View Document

03/08/023 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

20/02/0220 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

20/03/0020 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

18/03/9918 March 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

18/08/9818 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9818 August 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9813 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

11/05/9811 May 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

11/04/9711 April 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

10/04/9710 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

21/02/9721 February 1997 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

02/05/962 May 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

20/02/9620 February 1996 DIRECTOR RESIGNED

View Document

16/11/9516 November 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

05/09/955 September 1995 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

23/05/9523 May 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

29/03/9529 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9529 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/9523 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/08/9423 August 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

03/08/943 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/948 March 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

29/10/9329 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/9331 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9321 August 1993 NEW DIRECTOR APPOINTED

View Document

01/07/931 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

21/02/9321 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

07/05/927 May 1992 REGISTERED OFFICE CHANGED ON 07/05/92 FROM: 18 HARCOURT HOUSE 19 CAVENDISH SQUARE LONDON W1M 0JR

View Document

25/03/9225 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

12/02/9212 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

09/01/929 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9121 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

19/04/9119 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/9117 April 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

25/01/9125 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/9011 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

11/09/9011 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

05/09/905 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9031 July 1990 RETURN MADE UP TO 31/01/90; FULL LIST OF MEMBERS

View Document

12/04/9012 April 1990 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

30/03/9030 March 1990 RETURN MADE UP TO 25/10/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 NEW DIRECTOR APPOINTED

View Document

01/06/891 June 1989 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

12/11/8812 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/885 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/885 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 WD 20/01/88 AD 03/03/87--------- £ SI 998@1=998 £ IC 2/1000

View Document

20/08/8720 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/8720 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/8727 April 1987 COMPANY NAME CHANGED GOLDPLATE PROPERTIES LIMITED CERTIFICATE ISSUED ON 27/04/87

View Document

09/03/879 March 1987 REGISTERED OFFICE CHANGED ON 09/03/87 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

09/03/879 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/8725 February 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/02/8725 February 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company